logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Karen Bach

    Related profiles found in government register
  • Mrs Karen Bach
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 322 Mocatta House, Trafalgar Place, Brighton, BN1 4DU, United Kingdom

      IIF 1 IIF 2
    • 124, City Road, London, EC1V 2NX, England

      IIF 3
  • Bach, Karen
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Botanic House, 100 Hills Road, Cambridge, CB2 1PH, England

      IIF 4
    • 124, City Road, London, EC1V 2NX, England

      IIF 5
  • Bach, Karen
    British accountant born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Potts Cottage, Kent Street, Cowfold, Horsham, West Sussex, RH13 8BE

      IIF 6
  • Bach, Karen
    British cfo born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Potts Cottage, Kent Street, Cowfold, Horsham, West Sussex, RH13 8BE

      IIF 7 IIF 8 IIF 9
  • Bach, Karen
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Index House, St. Georges Lane, Ascot, Berkshire, SL5 7ET, England

      IIF 10
    • Potts Cottage, Kent Street Cowfold, Horsham, RH13 8BE, United Kingdom

      IIF 11
  • Bach, Karen
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Potts Cottage, Kent Street, Cowfold, RH13 8BE, England

      IIF 12
    • Potts Cottage, Kent Street, Cowfold, W Sussex, RH13 8BE, Uk

      IIF 13 IIF 14 IIF 15
    • Potts Cottage, Kent Street, Cowfold, West Sussex, RH13 8BE, England

      IIF 19
    • Potts Cottage, Kent Street, Cowfold, West Sussex, RH13 8BE, Uk

      IIF 20
    • Potts Cottage, Kent Street, Kent Street, Cowfold, West Sussex, RH13 8BE, England

      IIF 21
    • Potts Cottage, Kent Street, Cowfold, Horsham, West Sussex, RH13 8BE

      IIF 22
    • Potts Cottage, Kent Street, Cowfold, Horsham, West Sussex, RH13 8BE, England

      IIF 23
    • 5, Ireland Yard, London, EC4V 5EH, England

      IIF 24 IIF 25
    • Globe House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN

      IIF 26
    • The Wave, 1 View Croft Road, Shipley, West Yorkshire, BD17 7DU

      IIF 27
  • Bach, Karen
    British finance director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ms Karen Bach
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Potts Cottage, Potts Cottage, Kent Street, Cowfold, RH13 8BE, United Kingdom

      IIF 33
    • 5, Ireland Yard, London, EC4V 5EH, England

      IIF 34
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 35
  • Bach, Karen
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • York And Elder Works, 50 New England Street, Brighton, BN1 4AW, England

      IIF 36
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 37
    • The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 38
    • The Lexicon, 10-12 Mount Street, Manchester, M2 5NT

      IIF 39
    • Fountain House - 8th Floor, 2 Queens Walk, Reading, Berkshire, RG1 7QF, England

      IIF 40
  • Bach, Karen
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 29, St Brandon's House, Great George Street, Bristol, BS1 5QT, England

      IIF 41
    • Belmont House, Station Way, Crawley, RH10 1JA, England

      IIF 42
    • Ground Floor, Pascal Place, Randalls Way, Leatherhead, Surrey, KT22 7TW, United Kingdom

      IIF 43
    • 5, Ireland Yard, London, EC4V 5EH, England

      IIF 44 IIF 45
    • 7, Crane Grove, London, N7 8LB, United Kingdom

      IIF 46
    • The Wave, 1 View Croft Road, Shipley, West Yorkshire, BD17 7DU

      IIF 47
  • Back, Karen
    British director born in January 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • Summerfields Village Centre, Dean Row Road, Wilmslow, Cheshire, SK9 2TA

      IIF 48
  • Bach, Karen
    British

    Registered addresses and corresponding companies
    • Potts Cottage, Kent Street, Cowfold, Horsham, West Sussex, RH13 8BE

      IIF 49 IIF 50
  • Bach, Karen
    British accountant

    Registered addresses and corresponding companies
    • Potts Cottage, Kent Street, Cowfold, Horsham, West Sussex, RH13 8BE

      IIF 51
  • Bach, Karen
    British finance director

    Registered addresses and corresponding companies
    • Bramba Cottage, South Road, Wivelsfield Green, West Sussex, RH17 7QS

      IIF 52 IIF 53 IIF 54
  • Bach, Karen

    Registered addresses and corresponding companies
    • Potts Cottage, Kent Street, Cowfold, RH13 8BE, England

      IIF 55
    • Potts Cottage, Kent Street, Cowfold, West Sussex, RH13 8BE, England

      IIF 56
    • Potts Cottage, Kent Street, Kent Street, Cowfold, West Sussex, RH13 8BE, England

      IIF 57
    • Potts Cottage, Kent Street Cowfold, Horsham, RH13 8BE, United Kingdom

      IIF 58
    • 124, City Road, London, EC1V 2NX, England

      IIF 59
    • 5, Ireland Yard, London, EC4V 5EH, England

      IIF 60 IIF 61 IIF 62
    • Bramba Cottage, South Road, Wivelsfield Green, West Sussex, RH17 7QS

      IIF 63 IIF 64
child relation
Offspring entities and appointments 42
  • 1
    75 MEDIA LIMITED
    12590972
    C/o Kr8 Advisory Limited, The Lexicon 10-12 Mount Street, Manchester
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2025-04-01 ~ now
    IIF 39 - Director → ME
  • 2
    ADASTRA SOFTWARE LIMITED - now
    ADVANCED HEALTH AND CARE LIMITED - 2011-02-28
    ADV E HEALTH LTD
    - 2011-02-03 06745520
    Advanced Computer Software Group Plc, Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2008-11-10 ~ 2009-11-25
    IIF 7 - Director → ME
    2008-11-10 ~ 2009-11-25
    IIF 49 - Secretary → ME
  • 3
    ADV MANAGEMENT SERVICES LTD
    06742280
    1 More London Place, London
    Dissolved Corporate (15 parents)
    Officer
    2008-11-05 ~ 2009-11-25
    IIF 9 - Director → ME
    2008-11-05 ~ 2009-11-25
    IIF 50 - Secretary → ME
  • 4
    ADVANCED HEALTH AND CARE LIMITED - now
    ADASTRA SOFTWARE LIMITED
    - 2011-02-28 02939302 06745520
    WINCOVER SERVICES LIMITED - 1994-09-28
    The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (32 parents, 2 offsprings)
    Officer
    2008-09-01 ~ 2009-08-13
    IIF 22 - Director → ME
  • 5
    AFERIAN PLC
    - now 05083390
    AMINO TECHNOLOGIES PLC - 2021-06-18
    AMINO TECHNOLOGIES PLC - 2021-06-18
    AFERIAN PLC
    - 2021-06-18 05083390
    MUSICGOLD PUBLIC LIMITED COMPANY - 2004-04-21
    C/o Frp Advisory Trading Limited 2nd Floor, 100 Cannon Street, London
    In Administration Corporate (32 parents, 1 offspring)
    Officer
    2016-02-29 ~ 2021-12-31
    IIF 4 - Director → ME
  • 6
    ATTERCOP LTD
    14158982 09676509
    York And Elder Works, 50 New England Street, Brighton, England
    Active Corporate (4 parents)
    Officer
    2026-01-01 ~ now
    IIF 36 - Director → ME
  • 7
    BLUJAY SOLUTIONS LTD - now
    KEWILL LIMITED - 2017-03-08
    KEWILL PLC
    - 2012-07-05 01037515 03489025
    KEWILL SYSTEMS PUBLIC LIMITED COMPANY - 2008-08-01
    Blue Tower Suite 13.12, Floor 12, Mediacityuk, Salford, United Kingdom
    Active Corporate (42 parents, 2 offsprings)
    Officer
    2009-08-17 ~ 2010-11-15
    IIF 6 - Director → ME
    2009-08-17 ~ 2010-11-15
    IIF 51 - Secretary → ME
  • 8
    CHEMAI LIMITED - now
    DEEPMATTER GROUP LIMITED - 2024-08-20
    DEEPMATTER GROUP PLC
    - 2023-01-23 05845469 11234841
    CRONIN GROUP PLC - 2018-05-16
    OXACO PLC - 2015-09-15
    OXFORD ADVANCED SURFACES GROUP PLC - 2015-07-06
    KANYON PLC - 2007-12-28
    KANYON TWO PLC - 2006-07-10
    West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (35 parents, 3 offsprings)
    Officer
    2020-11-01 ~ 2022-05-27
    IIF 41 - Director → ME
  • 9
    CHILD ACTIVITY SERVICE LIMITED
    08244561
    First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-09 ~ dissolved
    IIF 21 - Director → ME
    2012-10-09 ~ dissolved
    IIF 57 - Secretary → ME
  • 10
    CLAIRMONT HOUSE LIMITED
    - now 06458671
    GSF 209 LIMITED - 2008-02-25
    2 Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (16 parents)
    Officer
    2011-05-31 ~ 2012-01-09
    IIF 16 - Director → ME
  • 11
    CONSULT RED HOLDINGS LIMITED
    - now 04829985
    RED EMBEDDED HOLDINGS LIMITED
    - 2024-04-30 04829985 06688253
    RED EMBEDDED DESIGN COMPANY LIMITED - 2008-11-04
    BIZAA LIMITED - 2003-08-21
    The Wave, 1 View Croft Road, Shipley, West Yorkshire
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2021-04-29 ~ 2025-10-06
    IIF 27 - Director → ME
  • 12
    CONSULT RED LIMITED
    - now 06688270
    RED EMBEDDED CONSULTING LIMITED
    - 2024-04-30 06688270
    The Wave, 1 View Croft Road, Shipley, West Yorkshire
    Active Corporate (13 parents)
    Officer
    2020-09-01 ~ 2025-10-06
    IIF 47 - Director → ME
  • 13
    DATAPHARM LIMITED
    11275607
    Cassini Court, Randalls Way, Leatherhead, Surrey, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2019-08-01 ~ 2022-02-23
    IIF 43 - Director → ME
  • 14
    7 Crane Grove, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2022-01-04 ~ 2025-01-07
    IIF 46 - Director → ME
  • 15
    DIGITAL POVERTY ALLIANCE - now
    DIGITAL POVERTY ALLIANCE LTD - 2024-08-13
    LEARNING FOUNDATION - 2024-07-31
    LEARNING FOUNDATION LIMITED
    - 2016-03-04 03978344
    E-LEARNING FOUNDATION
    - 2016-02-11 03978344
    3rd Floor 86-90 Paul Street, London, England
    Active Corporate (59 parents)
    Officer
    2011-11-08 ~ 2016-02-24
    IIF 10 - Director → ME
  • 16
    DS CAPITAL ADVISORS LTD
    - now 12697749
    TRANSFORM LEISURE LIMITED
    - 2023-02-03 12697749
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-02-02 ~ 2025-01-31
    IIF 37 - Director → ME
    Person with significant control
    2023-02-02 ~ 2025-09-16
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    EQUINIX (SERVICES) LIMITED
    - now 03998776
    IX SERVICES LIMITED
    - 2007-09-17 03998776
    SOUTHCYBER LIMITED - 2000-06-22
    Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (20 parents)
    Officer
    2004-06-23 ~ 2007-12-31
    IIF 28 - Director → ME
    2004-06-23 ~ 2006-07-14
    IIF 63 - Secretary → ME
  • 18
    EQUINIX (UK) LIMITED
    - now 03672650 06293383
    INTERCONNECT EXCHANGE EUROPE LIMITED
    - 2007-09-17 03672650
    Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (21 parents, 6 offsprings)
    Officer
    2004-08-24 ~ 2007-12-31
    IIF 31 - Director → ME
    2004-08-24 ~ 2006-07-14
    IIF 64 - Secretary → ME
  • 19
    EQUINIX CORPORATION LIMITED - now
    IX CORPORATION LIMITED
    - 2007-09-17 04047080
    CALLDELTA LIMITED - 2000-08-21
    Masters House, 107 Hammersmith Road, London, United Kingdom
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2004-06-23 ~ 2007-09-14
    IIF 30 - Director → ME
    2004-06-23 ~ 2006-07-14
    IIF 53 - Secretary → ME
  • 20
    EQUINIX GROUP LIMITED
    - now 03796971
    IXEUROPE PLC
    - 2007-10-03 03796971
    IX EUROPE PLC
    - 2007-05-09 03796971
    IX HOLDINGS LIMITED - 2000-08-23
    Masters House, 107 Hammersmith Road, London, United Kingdom
    Dissolved Corporate (25 parents)
    Officer
    2004-06-23 ~ 2007-12-31
    IIF 32 - Director → ME
    2004-06-23 ~ 2006-07-14
    IIF 54 - Secretary → ME
  • 21
    EQUINIX INVESTMENTS LIMITED - now
    IX INVESTMENTS LIMITED
    - 2007-09-17 03998812
    HOUSEBRIGHT LIMITED - 2000-06-22
    Masters House, 107 Hammersmith Road, London, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2004-06-23 ~ 2007-09-14
    IIF 29 - Director → ME
    2004-06-23 ~ 2006-07-14
    IIF 52 - Secretary → ME
  • 22
    IXCELLERATE LIMITED
    - now 07265372
    DATA CENTRE 1 LTD - 2011-01-11
    C/o Preiskel & Co Llp 4 King's Bench Walk, Temple, London, England
    Active Corporate (23 parents)
    Officer
    2012-07-19 ~ 2019-03-31
    IIF 26 - Director → ME
  • 23
    KALLIKIDS LIMITED
    07974390
    Potts Cottage, Kent Street, Cowfold, West Sussex, England
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2012-03-02 ~ dissolved
    IIF 19 - Director → ME
    2012-03-02 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Has significant influence or control OE
  • 24
    KIDS (WARRINGTON AND LUTON) LIMITED
    - now 02745667
    KINDERCARE LEARNING CENTRES LIMITED - 2004-05-11
    KINDERCARE LEARNING CENTERS LIMITED - 1992-10-28
    2 Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (39 parents)
    Officer
    2011-05-31 ~ 2012-01-09
    IIF 18 - Director → ME
  • 25
    KIDS OF WILMSLOW LIMITED - now
    KIDSUNLIMITED LIMITED
    - 2012-02-27 04210086 02102771
    Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (28 parents)
    Officer
    2011-05-31 ~ 2012-01-09
    IIF 20 - Director → ME
  • 26
    KIDS PROPERTIES LIMITED
    - now 02961549
    KINDERCARE PROPERTIES LIMITED - 2004-05-11
    68 PALL MALL NO. 1 LIMITED - 1994-10-18
    2 Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (36 parents)
    Officer
    2011-05-31 ~ 2012-01-09
    IIF 13 - Director → ME
  • 27
    KIDSUNLIMITED GROUP LIMITED
    - now 06481383
    INHOCO 3446 LIMITED - 2008-04-28
    Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (27 parents, 1 offspring)
    Officer
    2011-07-29 ~ 2012-01-09
    IIF 48 - Director → ME
  • 28
    KIDSUNLIMITED LIMITED - now
    KIDS OF WILMSLOW LIMITED
    - 2012-02-27 02102771 04210086
    WELCOMEBRANCH LIMITED - 1989-05-23
    Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (37 parents)
    Officer
    2011-05-31 ~ 2012-01-09
    IIF 14 - Director → ME
  • 29
    KK CURA LIMITED
    08028329
    Potts Cottage, Kent Street, Cowfold, England
    Dissolved Corporate (4 parents)
    Officer
    2012-04-12 ~ dissolved
    IIF 12 - Director → ME
    2012-04-12 ~ dissolved
    IIF 55 - Secretary → ME
  • 30
    KRM22 CENTRAL LTD
    - now 10909543
    KRM22 LIMITED
    - 2017-11-28 10909543 11231735
    8th Floor Capital House, 84 - 86 King William Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2017-09-13 ~ 2019-09-10
    IIF 45 - Director → ME
  • 31
    KRM22 DEVELOPMENT LTD
    11082447
    8th Floor Capital House, 84 - 86 King William Street, London, England
    Active Corporate (6 parents)
    Officer
    2017-11-27 ~ 2019-09-10
    IIF 25 - Director → ME
    2017-11-27 ~ 2019-09-10
    IIF 60 - Secretary → ME
    Person with significant control
    2017-11-27 ~ 2017-12-07
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 32
    KRM22 PLC
    11231735 10909543
    8th Floor Capital House, 84 - 86 King William Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2018-03-02 ~ 2020-04-02
    IIF 44 - Director → ME
    2018-03-02 ~ 2019-09-30
    IIF 61 - Secretary → ME
    Person with significant control
    2018-03-02 ~ 2018-04-30
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    MEASURABLE LTD
    11403660
    Fountain House - 8th Floor, 2 Queens Walk, Reading, Berkshire, England
    Active Corporate (7 parents)
    Officer
    2023-06-07 ~ now
    IIF 40 - Director → ME
  • 34
    NURSERY EDUCATION FOR EMPLOYMENT DEVELOPMENT LIMITED
    02667954
    2 Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (26 parents)
    Officer
    2011-05-31 ~ 2012-01-09
    IIF 15 - Director → ME
  • 35
    ONEADVANCED GROUP LIMITED - now
    ADVANCED COMPUTER SOFTWARE GROUP LIMITED - 2025-05-01
    ADVANCED COMPUTER SOFTWARE GROUP PLC - 2015-03-19
    ADVANCED COMPUTER SOFTWARE PLC
    - 2010-09-24 05965280
    DRURY LANE CAPITAL PLC - 2008-08-26
    The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (39 parents, 20 offsprings)
    Officer
    2008-09-01 ~ 2009-08-13
    IIF 8 - Director → ME
  • 36
    PICNIC MEDIA LIMITED
    10505722
    The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-09-20 ~ 2024-04-10
    IIF 38 - Director → ME
  • 37
    PURNOMA LIMITED
    07290210
    124 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2012-12-17 ~ now
    IIF 5 - Director → ME
    2010-06-21 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    RED ARC (TP) LIMITED
    - now 08682573
    RED ARK (TP) LIMITED - 2013-09-12
    Office C, Maple Barn, Beeches Farm Road, Uckfield, England
    Dissolved Corporate (8 parents)
    Officer
    2014-01-13 ~ 2020-01-03
    IIF 23 - Director → ME
  • 39
    RED ARC DEVELOPMENTS LIMITED
    - now 07524947
    PLANK MONKEY LIMITED
    - 2011-03-08 07524947
    Flintstones, The Street, Kingston, East Sussex
    Dissolved Corporate (6 parents)
    Officer
    2011-02-10 ~ dissolved
    IIF 11 - Director → ME
    2011-02-10 ~ dissolved
    IIF 58 - Secretary → ME
  • 40
    SLEEPING LAMP LTD
    - now 11082495
    KRM22 GROUP LTD
    - 2018-04-17 11082495
    5 Ireland Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-27 ~ dissolved
    IIF 24 - Director → ME
    2017-11-27 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    2017-11-27 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 41
    TADPOLES NURSERIES LIMITED
    02794867
    2 Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (23 parents)
    Officer
    2011-05-31 ~ 2012-01-09
    IIF 17 - Director → ME
  • 42
    XP FACTORY PLC - now
    ESCAPE HUNT PLC
    - 2021-12-03 10184316 12034457... (more)
    DORCASTER PLC - 2017-05-02
    DORCASTER LIMITED - 2016-06-13
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (14 parents, 9 offsprings)
    Officer
    2017-05-03 ~ 2021-06-29
    IIF 42 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.